About

Registered Number: SC361157
Date of Incorporation: 12/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: 30 Bonnethill Road, Pitlochry, Perthshire, PH16 5BS

 

Monckton Enterprises Ltd was registered on 12 June 2009, it's status is listed as "Active". We do not know the number of employees at Monckton Enterprises Ltd. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONCKTON, Christopher Walter, Viscount 12 June 2009 - 1
MONCKTON, Juliet Mary, Viscountess 12 June 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 18 June 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 16 November 2016
AR01 - Annual Return 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH01 - Change of particulars for director 28 June 2016
CH03 - Change of particulars for secretary 28 June 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 07 July 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 28 June 2013
CH03 - Change of particulars for secretary 28 June 2013
CH01 - Change of particulars for director 28 June 2013
CH01 - Change of particulars for director 28 June 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 13 December 2010
AD01 - Change of registered office address 01 October 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
225 - Change of Accounting Reference Date 21 July 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
NEWINC - New incorporation documents 12 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.